About

Registered Number: 03340064
Date of Incorporation: 25/03/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: Suite 2 Rutland House, 44 Masons Hill, Bromley, Kent, BR2 9JG

 

Founded in 1997, Mccarthy Services Ltd have registered office in Bromley in Kent, it's status is listed as "Active". Mccarthy, Peta, Mccarthy, Christopher James, Mccarthy, Jane, Mccarthy, Billie Jacqueline are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCARTHY, Christopher James 18 April 1997 - 1
MCCARTHY, Jane 03 February 2016 - 1
Secretary Name Appointed Resigned Total Appointments
MCCARTHY, Peta 01 May 2001 - 1
MCCARTHY, Billie Jacqueline 18 April 1997 01 May 2001 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 18 April 2016
AP01 - Appointment of director 08 February 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 03 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 May 2012
CH01 - Change of particulars for director 03 May 2012
AD01 - Change of registered office address 27 April 2012
CH03 - Change of particulars for secretary 27 April 2012
CH01 - Change of particulars for director 27 April 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 10 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH03 - Change of particulars for secretary 10 May 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 02 April 2008
363a - Annual Return 25 April 2007
AA - Annual Accounts 29 November 2006
363a - Annual Return 10 May 2006
AA - Annual Accounts 04 May 2006
AA - Annual Accounts 02 August 2005
363a - Annual Return 05 July 2005
363a - Annual Return 20 April 2004
AA - Annual Accounts 03 February 2004
363a - Annual Return 14 May 2003
AA - Annual Accounts 24 September 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
363a - Annual Return 29 March 2002
288b - Notice of resignation of directors or secretaries 17 December 2001
AA - Annual Accounts 11 December 2001
363a - Annual Return 25 June 2001
AA - Annual Accounts 23 November 2000
288c - Notice of change of directors or secretaries or in their particulars 03 November 2000
288c - Notice of change of directors or secretaries or in their particulars 03 November 2000
363a - Annual Return 26 April 2000
AA - Annual Accounts 08 December 1999
363a - Annual Return 28 June 1999
AA - Annual Accounts 11 May 1998
363a - Annual Return 28 April 1998
288a - Notice of appointment of directors or secretaries 16 May 1997
288a - Notice of appointment of directors or secretaries 16 May 1997
287 - Change in situation or address of Registered Office 16 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 1997
CERTNM - Change of name certificate 16 April 1997
287 - Change in situation or address of Registered Office 14 April 1997
288b - Notice of resignation of directors or secretaries 14 April 1997
288b - Notice of resignation of directors or secretaries 14 April 1997
NEWINC - New incorporation documents 25 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.